shadow
The English version of the Public Search application constitutes an unofficial English translation and is provided for information purposes only.
No legal rights can therefore be derived from this translation. For the official application, please consult the Dutch, French or German versions of the Public Search application.

 

Registered entity data

In general

Enterprise number:0701.723.239
Status:Active
Legal situation: Opening of bankruptcy procedure
Since December 6, 2021
Start date:August 24, 2018
Name:SOM @ CO
Name in French, since August 20, 2018
Registered seat's address: Boulevard de l'Empereur 10
1000 Bruxelles
Since August 20, 2018

Ex officio striked off address since August 4, 2022(1)
Phone number:
+32488843610 Since August 24, 2018(2)
+32493998935 Since August 24, 2018(2)
Fax: No data included in CBE.
Email address:
mihaelasomfelean1788@gmail.comSince August 24, 2018(2)
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Ordinary limited partnership (3)
Since August 20, 2018
Number of establishment units (EU): 1  Information and activities for each establishment unit
 
 

Functions

Curator (designated by court) de la Vallée Poussin ,  Charles  Since December 6, 2021
 
 

Entrepreneurial skill - Travelling- Fairground operator

No data included in CBE.
 
 

Characteristics

Subject to VAT
Since January 1, 2019
Enterprise subject to registration
Since December 6, 2018
 
 

Authorisations

Professional competence of carpenter - glazier
Since December 6, 2018
Prof. comp. for plastering/ cementing and floor screeding
Since December 6, 2018
Sectoral professional competence of general carpenter
Since December 6, 2018
Knowledge of basic business management
Since December 6, 2018
 
 

Version of the Nacebel codes for the VAT activities 2008(4)

VAT 2008  43.390  -  Other finishing work
Since December 6, 2018
VAT 2008  43.120  -  Site preparation works
Since December 6, 2018
VAT 2008  43.291  -  Insulation works
Since December 6, 2018
VAT 2008  43.320  -  Joinery works
Since December 6, 2018
 
 

Financial information

Annual assembly May
End date financial year 31 December
 
 

Links between entities

No data included in CBE.
 
 

External links

Publications in National Gazette
Publication of the annual accounts in the Central Balance Sheet Office
Database of statutes and powers of representation (notarial deeds)

(1)When an address is ex officio striked off, this indicates that the entity, the establishment unit or the branch is not longer situated at the registered address.

(2)Address data and contact data have been divided from each other. Due to this change it is possible that the start date of the contact data is not correct. For more information, click here.

(3)In application of the law of 23 march 2019 introducing the Companies and Associations Code and containing various provisions (la loi du 23 mars 2019 introduisant le Code des sociétés et des associations et portant des dispositions diverses), the legal form "Ordinary limited partnership" must, since January 1, 2020, be read as "Limited partnership".

(4)The EC-classification of the Nacebel codes has changed on 1/1/2008. Both the Nacebel codification of 2003 and 2008 are available in Public Search. The 2003 codes were valid until 31/12/2007. On 1/1/2008, the new codification became valid. This was a mere administrative conversion : no activities of the entity or establishment unit have thus been changed.


To top   Back